- Company Overview for R5FX LTD (08638719)
- Filing history for R5FX LTD (08638719)
- People for R5FX LTD (08638719)
- Charges for R5FX LTD (08638719)
- More for R5FX LTD (08638719)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | CH01 | Director's details changed for Jon Paul Henry Vollemaere on 20 January 2015 | |
28 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
11 Mar 2015 | AP01 | Appointment of Lord Howard Emerson Flight as a director on 19 January 2015 | |
26 Jan 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 December 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to Studio 420 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 21 January 2015 | |
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 3 November 2014
|
|
12 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2014 | AP01 | Appointment of Mr Stuart Heath as a director on 30 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
23 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 7 October 2013
|
|
23 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 7 October 2013
|
|
28 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 4 November 2013
|
|
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | SH02 | Sub-division of shares on 7 October 2013 | |
06 Aug 2013 | NEWINC | Incorporation |